160764 CANADA INC.

Address:
11497 Rue James Morrice, Montreal, QC H3M 2E6

160764 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2332132. The registration start date is May 12, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2332132
Business Number 879442267
Corporation Name 160764 CANADA INC.
Registered Office Address 11497 Rue James Morrice
Montreal
QC H3M 2E6
Incorporation Date 1988-05-12
Dissolution Date 1997-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC CHEVALIER 11497 RUE JAMES MORRICE, MONTREAL QC H3M 2E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-11 1988-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-12 current 11497 Rue James Morrice, Montreal, QC H3M 2E6
Name 1988-05-12 current 160764 CANADA INC.
Status 1997-05-21 current Dissolved / Dissoute
Status 1991-09-01 1997-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-05-12 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-05-21 Dissolution
1988-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11497 RUE JAMES MORRICE
City MONTREAL
Province QC
Postal Code H3M 2E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chickmont Foods Inc. 11407 James Morris St, Montreal, QC H3M 2E6 1996-01-10
101537 Canada Inc. 11355 James Morrice St., Montreal, QC H3M 2E6 1981-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A1 2001-11-27
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A1 1983-02-01
4153049 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-04-02
4181221 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-07-30
Gestion S. Brault Inc. 1564, Boulevard Gouin Ouest, Montréal, QC H3M 1A7 2005-11-17
8491429 Canada Inc. 1589, Boul. Gouin Ouest, Montréal, QC H3M 1A8 2013-04-10
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Gestion Nlg Inc. 1644 Gouin Ouest, Montreal, QC H3M 1A9 2004-09-27
3644723 Canada Inc. 2250 Gouin Blvd, Suite 1, Montreal, QC H3M 1B2 1999-07-26
Addictive Media Incorporated 2440 Gouin O, Montreal, QC H3M 1B4 2004-01-20
Find all corporations in postal code H3M

Corporation Directors

Name Address
MARC CHEVALIER 11497 RUE JAMES MORRICE, MONTREAL QC H3M 2E6, Canada

Entities with the same directors

Name Director Name Director Address
Urnebec Ltée Marc Chevalier 169, Principale, La Visitation-de-l'Île-Dupas QC J0K 2P0, Canada
10187593 CANADA INC. MARC CHEVALIER 388 Rue Anka, Gatineau QC J8P 6G4, Canada
4092651 CANADA INC. MARC CHEVALIER 769 BOUL. MALONEY, EST, GATINEAU QC J8P 1G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3M2E6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 160764 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches